Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAVOY ASSET MANAGEMENT LIMITED
Company Information for

SAVOY ASSET MANAGEMENT LIMITED

THE OBSERVATORY, WESTERN ROAD, BRACKNELL, RG12 1TL,
Company Registration Number
03457951
Private Limited Company
Liquidation

Company Overview

About Savoy Asset Management Ltd
SAVOY ASSET MANAGEMENT LIMITED was founded on 1997-10-24 and has its registered office in Bracknell. The organisation's status is listed as "Liquidation". Savoy Asset Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAVOY ASSET MANAGEMENT LIMITED
 
Legal Registered Office
THE OBSERVATORY
WESTERN ROAD
BRACKNELL
RG12 1TL
Other companies in EC4N
 
Filing Information
Company Number 03457951
Company ID Number 03457951
Date formed 1997-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
Last Datalog update: 2020-07-05 08:38:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAVOY ASSET MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SAVOY ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as SAVOY ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAVOY ASSET MANAGEMENT, LLC 255 ALHAMBRA CIRCLE, SUITE 301 CORAL GABLES FL 33134 Inactive Company formed on the 2009-05-01

Company Officers of SAVOY ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
REHANA HASAN
Company Secretary 2016-10-31
DONALD WILLIAM SHERRET REID
Director 2016-07-29
CHRISTOPHER WOODHOUSE
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
WADHAM ST. JOHN DOWNING
Director 2016-03-11 2018-08-03
PETER LINDOP HALL
Director 2016-07-29 2017-12-30
JOHN ROBERT PORTEOUS
Director 2015-05-07 2017-02-28
JACQUELINE ANNE GREGORY
Company Secretary 2015-05-07 2016-10-31
ROBERT ALAN DEVEY
Director 2015-05-07 2016-07-29
REHANA HASAN
Company Secretary 2012-11-15 2015-05-07
JONATHAN CHARLES POLIN
Director 2012-11-12 2015-05-07
ALFIO TAGLIABUE
Director 2012-11-12 2015-05-07
ALFIO TAGLIABUE
Company Secretary 2012-01-09 2012-11-15
CHRISTOPHER HENRY MARK JEFFREYS
Director 2009-03-16 2012-11-12
NEIL ANDREW HALE
Company Secretary 2009-11-12 2011-12-15
JANE DUMERESQUE
Company Secretary 2007-11-09 2009-11-12
JEREMY DAVID KENNARD
Director 1997-10-24 2009-07-09
PAUL JAMES TARRAN
Director 2001-09-17 2009-04-03
ALAN JOHN MORTON
Director 2006-04-10 2009-03-16
CHRISTOPHER JOHN SAUNDERS
Director 1997-10-24 2008-01-31
PAUL JAMES TARRAN
Company Secretary 1999-09-30 2008-01-07
HOWARD DOUGLAS HUGHES
Director 2003-03-19 2007-04-26
STEFAN PAUL ALLESCH-TAYLOR
Director 2004-10-12 2006-04-10
KENNETH HARRY CLARKE
Director 2000-05-02 2006-04-10
PHILIP HOLDEN
Director 2005-01-18 2006-04-10
WILLIAM YOUNG HUGHES
Director 2005-01-18 2006-04-10
GILLES DE SEZE
Director 1998-05-21 2006-03-31
MOHAMED ABDULLAH AL MOUBARAK AL SABAH
Director 2000-06-27 2001-08-06
AHMED MOHAMED EL-MOKADEM
Director 2000-04-28 2001-08-06
STUART ANDREW GOLDSMITH
Director 1997-10-24 2000-04-27
NORMAN MALCOLM MARSHALL RIDDELL
Director 1997-10-24 2000-04-27
BRIAN BANKS
Director 1997-10-24 1999-10-08
BRIAN JOHN TUTIN
Company Secretary 1997-10-24 1999-09-30
DANIEL JOHN DWYER
Nominated Secretary 1997-10-24 1997-10-24
BETTY JUNE DOYLE
Nominated Director 1997-10-24 1997-10-24
DANIEL JOHN DWYER
Nominated Director 1997-10-24 1997-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD WILLIAM SHERRET REID TILNEY ASSET MANAGEMENT GROUP LIMITED Director 2018-08-24 CURRENT 2014-03-31 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID PARAGON TRUSTEES LTD. Director 2016-07-29 CURRENT 1998-10-02 Active
DONALD WILLIAM SHERRET REID ASHCOURT HOLDINGS LIMITED Director 2016-07-29 CURRENT 2002-07-30 Active
DONALD WILLIAM SHERRET REID DS ASLAN MIDCO LIMITED Director 2016-07-29 CURRENT 2010-10-08 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID KING STREET TRUSTEES LIMITED Director 2016-07-29 CURRENT 2013-12-02 Liquidation
DONALD WILLIAM SHERRET REID TOWRY INVESTMENT MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1974-07-30 Liquidation
DONALD WILLIAM SHERRET REID TILNEY NOMINEES LIMITED Director 2016-07-29 CURRENT 1994-11-09 Active
DONALD WILLIAM SHERRET REID TOWRY EJ LIMITED Director 2016-07-29 CURRENT 1997-07-10 Liquidation
DONALD WILLIAM SHERRET REID TILNEY ASSET MANAGEMENT SERVICES LIMITED Director 2016-07-29 CURRENT 1998-12-30 Active
DONALD WILLIAM SHERRET REID TILNEY GROUP LIMITED Director 2016-07-29 CURRENT 1999-11-25 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TILNEY NOMINEES NO.2 LIMITED Director 2016-07-29 CURRENT 2000-02-24 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY LIMITED Director 2016-07-29 CURRENT 2000-07-19 Liquidation
DONALD WILLIAM SHERRET REID UK WEALTH MANAGEMENT LIMITED Director 2016-07-29 CURRENT 2002-05-14 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY SECURITY COMPANY LIMITED Director 2016-07-29 CURRENT 2006-03-30 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY NOMINEES NO.2 LIMITED Director 2016-07-29 CURRENT 2010-10-08 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TILNEY FUND MANAGERS LIMITED Director 2016-07-29 CURRENT 2014-02-10 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT INVESTMENT ADVISERS LIMITED Director 2016-07-29 CURRENT 1980-04-18 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT ROWAN FINANCIAL PLANNING LIMITED Director 2016-07-29 CURRENT 1984-03-13 Liquidation
DONALD WILLIAM SHERRET REID BESTINVEST (BROKERS) LIMITED Director 2016-07-29 CURRENT 1986-07-16 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED Director 2016-07-29 CURRENT 1991-11-08 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT NOMINEES LIMITED Director 2016-07-29 CURRENT 2000-01-28 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT ROWAN LIMITED Director 2016-07-29 CURRENT 2005-03-30 Active
DONALD WILLIAM SHERRET REID FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED Director 2016-07-29 CURRENT 2009-07-14 Liquidation
DONALD WILLIAM SHERRET REID UK PORTFOLIO MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1974-12-30 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1990-07-09 Active
DONALD WILLIAM SHERRET REID JS&P LIMITED Director 2016-07-29 CURRENT 1968-08-30 Liquidation
DONALD WILLIAM SHERRET REID INVESTMENT MANAGEMENT HOLDINGS LIMITED Director 2016-07-29 CURRENT 1986-11-03 Active
DONALD WILLIAM SHERRET REID EVELYN PARTNERS FINANCIAL PLANNING LIMITED Director 2016-07-29 CURRENT 1958-06-26 Active
DONALD WILLIAM SHERRET REID TOWRY PENSION TRUSTEES LIMITED Director 2016-07-29 CURRENT 1963-11-15 Liquidation
DONALD WILLIAM SHERRET REID TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1964-02-27 Active
DONALD WILLIAM SHERRET REID TOWRY LAW LIMITED Director 2016-07-29 CURRENT 1971-01-20 Liquidation
DONALD WILLIAM SHERRET REID TOWRY ASSET MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1996-10-24 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TILNEY BESTINVEST GROUP LIMITED Director 2016-07-29 CURRENT 2000-12-15 Liquidation
DONALD WILLIAM SHERRET REID EVELYN PARTNERS SERVICES LIMITED Director 2016-07-29 CURRENT 2004-07-02 Active
DONALD WILLIAM SHERRET REID YIGAM HOLDINGS LIMITED Director 2016-07-29 CURRENT 2005-09-28 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY FINANCE COMPANY LIMITED Director 2016-07-29 CURRENT 2006-02-24 Active
DONALD WILLIAM SHERRET REID TS&W GROUP SERVICES LIMITED Director 2016-07-29 CURRENT 2010-10-08 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY HOLDINGS LIMITED Director 2016-07-19 CURRENT 2003-05-21 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE PARAGON TRUSTEES LTD. Director 2017-10-03 CURRENT 1998-10-02 Active
CHRISTOPHER WOODHOUSE ASHCOURT HOLDINGS LIMITED Director 2017-10-03 CURRENT 2002-07-30 Active
CHRISTOPHER WOODHOUSE DS ASLAN MIDCO LIMITED Director 2017-10-03 CURRENT 2010-10-08 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE KING STREET TRUSTEES LIMITED Director 2017-10-03 CURRENT 2013-12-02 Liquidation
CHRISTOPHER WOODHOUSE TOWRY INVESTMENT MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1974-07-30 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED Director 2017-10-03 CURRENT 1993-06-24 Active
CHRISTOPHER WOODHOUSE TILNEY NOMINEES LIMITED Director 2017-10-03 CURRENT 1994-11-09 Active
CHRISTOPHER WOODHOUSE TOWRY EJ LIMITED Director 2017-10-03 CURRENT 1997-07-10 Liquidation
CHRISTOPHER WOODHOUSE TILNEY ASSET MANAGEMENT SERVICES LIMITED Director 2017-10-03 CURRENT 1998-12-30 Active
CHRISTOPHER WOODHOUSE TILNEY GROUP LIMITED Director 2017-10-03 CURRENT 1999-11-25 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE EVELYN PARTNERS ASSET MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1999-12-24 Active
CHRISTOPHER WOODHOUSE TILNEY NOMINEES NO.2 LIMITED Director 2017-10-03 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY LIMITED Director 2017-10-03 CURRENT 2000-07-19 Liquidation
CHRISTOPHER WOODHOUSE UK WEALTH MANAGEMENT LIMITED Director 2017-10-03 CURRENT 2002-05-14 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY HOLDINGS LIMITED Director 2017-10-03 CURRENT 2003-05-21 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE POWER-OFF LIMITED Director 2017-10-03 CURRENT 2003-10-02 Liquidation
CHRISTOPHER WOODHOUSE TOWRY SECURITY COMPANY LIMITED Director 2017-10-03 CURRENT 2006-03-30 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY GROUP LIMITED Director 2017-10-03 CURRENT 2009-12-18 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY NOMINEES NO.2 LIMITED Director 2017-10-03 CURRENT 2010-10-08 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TILNEY ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-10-03 CURRENT 2010-10-29 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE EVELYN PARTNERS GROUP LIMITED Director 2017-10-03 CURRENT 2013-10-21 Active
CHRISTOPHER WOODHOUSE VIOLIN TOPCO LIMITED Director 2017-10-03 CURRENT 2013-10-21 Liquidation
CHRISTOPHER WOODHOUSE VIOLIN EQUITYCO LIMITED Director 2017-10-03 CURRENT 2013-10-21 Liquidation
CHRISTOPHER WOODHOUSE VIOLIN DEBTCO LIMITED Director 2017-10-03 CURRENT 2013-10-21 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS (HOLDINGS) LIMITED Director 2017-10-03 CURRENT 2013-11-29 Active
CHRISTOPHER WOODHOUSE TILNEY FUND MANAGERS LIMITED Director 2017-10-03 CURRENT 2014-02-10 Liquidation
CHRISTOPHER WOODHOUSE ASHCOURT INVESTMENT ADVISERS LIMITED Director 2017-10-03 CURRENT 1980-04-18 Liquidation
CHRISTOPHER WOODHOUSE BESTINVEST (CONSULTANTS) LIMITED Director 2017-10-03 CURRENT 1981-03-11 Active
CHRISTOPHER WOODHOUSE ASHCOURT ROWAN FINANCIAL PLANNING LIMITED Director 2017-10-03 CURRENT 1984-03-13 Liquidation
CHRISTOPHER WOODHOUSE BESTINVEST (BROKERS) LIMITED Director 2017-10-03 CURRENT 1986-07-16 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED Director 2017-10-03 CURRENT 1991-11-08 Liquidation
CHRISTOPHER WOODHOUSE BESTINVEST (HOLDINGS) LIMITED Director 2017-10-03 CURRENT 1997-05-08 Active
CHRISTOPHER WOODHOUSE ASHCOURT NOMINEES LIMITED Director 2017-10-03 CURRENT 2000-01-28 Liquidation
CHRISTOPHER WOODHOUSE ASHCOURT ROWAN LIMITED Director 2017-10-03 CURRENT 2005-03-30 Active
CHRISTOPHER WOODHOUSE FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED Director 2017-10-03 CURRENT 2009-07-14 Liquidation
CHRISTOPHER WOODHOUSE AITCHISON & COLEGRAVE TRUSTEES LIMITED Director 2017-10-03 CURRENT 1995-12-13 Active
CHRISTOPHER WOODHOUSE UK PORTFOLIO MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1974-12-30 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1990-07-09 Active
CHRISTOPHER WOODHOUSE JS&P LIMITED Director 2017-10-03 CURRENT 1968-08-30 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS SECURITIES Director 2017-10-03 CURRENT 1986-04-15 Active
CHRISTOPHER WOODHOUSE HW FINANCIAL SERVICES LIMITED Director 2017-10-03 CURRENT 1986-06-24 Active
CHRISTOPHER WOODHOUSE INVESTMENT MANAGEMENT HOLDINGS LIMITED Director 2017-10-03 CURRENT 1986-11-03 Active
CHRISTOPHER WOODHOUSE EVELYN PARTNERS FINANCIAL PLANNING LIMITED Director 2017-10-03 CURRENT 1958-06-26 Active
CHRISTOPHER WOODHOUSE TOWRY PENSION TRUSTEES LIMITED Director 2017-10-03 CURRENT 1963-11-15 Liquidation
CHRISTOPHER WOODHOUSE TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1964-02-27 Active
CHRISTOPHER WOODHOUSE TOWRY LAW LIMITED Director 2017-10-03 CURRENT 1971-01-20 Liquidation
CHRISTOPHER WOODHOUSE TOWRY ASSET MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1996-10-24 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TILNEY BESTINVEST GROUP LIMITED Director 2017-10-03 CURRENT 2000-12-15 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS SERVICES LIMITED Director 2017-10-03 CURRENT 2004-07-02 Active
CHRISTOPHER WOODHOUSE YIGAM HOLDINGS LIMITED Director 2017-10-03 CURRENT 2005-09-28 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY FINANCE COMPANY LIMITED Director 2017-10-03 CURRENT 2006-02-24 Active
CHRISTOPHER WOODHOUSE TS&W GROUP SERVICES LIMITED Director 2017-10-03 CURRENT 2010-10-08 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TILNEY ASSET MANAGEMENT GROUP LIMITED Director 2017-10-03 CURRENT 2014-03-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-17TM02Termination of appointment of Rehana Hasan on 2020-10-07
2020-05-18SH19Statement of capital on 2020-05-18 GBP 1.08
2020-05-18SH19Statement of capital on 2020-05-18 GBP 1.08
2020-05-18RES13Resolutions passed:
  • Share premium account be cancelled 30/09/2019
  • Resolution of reduction in issued share capital
2020-05-18RES13Resolutions passed:
  • Share premium account be cancelled 30/09/2019
  • Resolution of reduction in issued share capital
2020-05-18SH20Statement by Directors
2020-05-18CAP-SSSolvency Statement dated 30/09/19
2020-05-12SH0130/09/19 STATEMENT OF CAPITAL GBP 1081187.8
2019-10-11600Appointment of a voluntary liquidator
2019-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-30
2019-10-11LIQ01Voluntary liquidation declaration of solvency
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WILLIAM SHERRET REID
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-10-12AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR WADHAM ST. JOHN DOWNING
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER LINDOP HALL
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 1081187.7
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30AD02Register inspection address changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT PORTEOUS
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL
2016-11-02AP03Appointment of Mrs Rehana Hasan as company secretary on 2016-10-31
2016-11-02TM02Termination of appointment of Jacqueline Anne Gregory on 2016-10-31
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1081187.7
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11AP01DIRECTOR APPOINTED MR PETER LINDOP HALL
2016-08-10AP01DIRECTOR APPOINTED MR DONALD WILLIAM SHERRET REID
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN DEVEY
2016-06-30AD03Registers moved to registered inspection location of Towry 17th Floor, 6 New Street Square London EC4A 3BF
2016-06-30AD04Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VERNON WRIGHT
2016-06-30CH01Director's details changed for Mr Wadham St. John Downing on 2016-03-11
2016-03-11AP01DIRECTOR APPOINTED MR WADHAM ST. JOHN DOWNING
2016-01-04AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-31AUDAUDITOR'S RESIGNATION
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1081187.7
2015-10-26AR0124/10/15 FULL LIST
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2015 FROM C/O JACQUELINE GREGORY, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TR
2015-06-22RES01ADOPT ARTICLES 10/06/2015
2015-05-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALFIO TAGLIABUE
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLIN
2015-05-08AP03SECRETARY APPOINTED MRS JACQUELINE ANNE GREGORY
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY REHANA HASAN
2015-05-08AP01DIRECTOR APPOINTED MR JOHN ROBERT PORTEOUS
2015-05-08AP01DIRECTOR APPOINTED MR PAUL VERNON WRIGHT
2015-05-08AP01DIRECTOR APPOINTED MR ROBERT ALAN DEVEY
2015-05-08AD02SAIL ADDRESS CREATED
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1081187.7
2014-11-07AR0124/10/14 FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 1081187.7
2013-11-14AR0124/10/13 FULL LIST
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WEST
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY ALFIO TAGLIABUE
2012-12-17AP03SECRETARY APPOINTED REHANA HASAN
2012-12-17AP01DIRECTOR APPOINTED ALFIO TAGLIABUE
2012-12-17AP01DIRECTOR APPOINTED JONATHAN CHARLES POLIN
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEFFREYS
2012-12-04AR0124/10/12 FULL LIST
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-21AP03SECRETARY APPOINTED ALFIO TAGLIABUE
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY NEIL HALE
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-14AR0124/10/11 FULL LIST
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM C/O C/O ASHCOURT ROWAN GROUP 6TH FLOOR EAST WING VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ UNITED KINGDOM
2011-02-08AUDAUDITOR'S RESIGNATION
2011-02-08MISCSECTION 519
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-15AR0124/10/10 FULL LIST
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM C/O ASHCOURT GROUP 6TH FLOOR EAST WING VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V3BJ
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WEST / 24/10/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD CHRISTOPHER HENRY MARK JEFFREYS / 24/10/2010
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY JANE DUMERESQUE
2009-12-16AP03SECRETARY APPOINTED NEIL ANDREW HALE
2009-11-24AR0124/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WEST / 24/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD CHRISTOPHER HENRY MARK JEFFREYS / 24/10/2009
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR JEREMY KENNARD
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL TARRAN
2009-05-11395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2
2009-04-05288aDIRECTOR APPOINTED LORD CHRISTOPHER HENRY MARK JEFFREYS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR ALAN MORTON
2008-11-18363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-14288bDIRECTOR RESIGNED
2008-02-01CERT19REDUCTION OF SHARE PREMIUM
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 2-6 OLDKNOW ROAD MARPLE STOCKPORT CHESHIRE SK6 7BX
2008-01-29OCREDUCE SHARE PREMIUM ACCOUNT
2008-01-25RES13SH ACC PRE RED £1171270 27/11/07
2008-01-16288bSECRETARY RESIGNED
2008-01-15288aNEW SECRETARY APPOINTED
2007-12-07363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23288bDIRECTOR RESIGNED
2007-04-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-04-04RES02REREG PLC-PRI 07/03/07
2007-04-0453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-04-04CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 7 HANOVER SQUARE LONDON W1S 1HQ
2006-11-29363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-02288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to SAVOY ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-07
Fines / Sanctions
No fines or sanctions have been issued against SAVOY ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF SECURITIES 2009-05-11 Satisfied LOMBARD TECHNOLOGY SERVICES LIMITED
CHARGE OF SECURITIES 2007-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SAVOY ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAVOY ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of SAVOY ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAVOY ASSET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as SAVOY ASSET MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAVOY ASSET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAVOY ASSET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAVOY ASSET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.